Search icon

MACCABI AUTO BODY INC

Company Details

Name: MACCABI AUTO BODY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Oct 2016 (8 years ago)
Date of dissolution: 03 Feb 2022
Entity Number: 5029133
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 175-14 147TH AVE, JAMAICA, NY, United States, 11434

Contact Details

Phone +1 718-995-3333

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 175-14 147TH AVE, JAMAICA, NY, United States, 11434

Licenses

Number Status Type Date End date
2063135-DCA Inactive Business 2017-12-12 2021-07-31

History

Start date End date Type Value
2016-10-26 2022-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-10-26 2022-06-26 Address 175-14 147TH AVE, JAMAICA, NY, 11434, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220626000114 2022-02-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-02-03
161026010504 2016-10-26 CERTIFICATE OF INCORPORATION 2016-10-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-09-15 No data 17514 147TH AVE, Queens, JAMAICA, NY, 11434 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-07 No data 17514 147TH AVE, Queens, JAMAICA, NY, 11434 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-31 No data 17514 147TH AVE, Queens, JAMAICA, NY, 11434 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3042810 RENEWAL INVOICED 2019-06-05 340 Secondhand Dealer General License Renewal Fee
2696513 FINGERPRINT CREDITED 2017-11-20 75 Fingerprint Fee
2694092 LICENSE INVOICED 2017-11-15 340 Secondhand Dealer General License Fee
2681216 PROCESSING INVOICED 2017-10-26 50 License Processing Fee
2681217 DCA-SUS CREDITED 2017-10-26 290 Suspense Account
2669593 FINGERPRINT INVOICED 2017-09-25 75 Fingerprint Fee
2668003 LICENSE CREDITED 2017-09-20 340 Secondhand Dealer General License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2012888003 2020-06-23 0202 PPP 17514 147TH AVE, JAMAICA, NY, 11434-5402
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47047
Loan Approval Amount (current) 47047
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11434-5402
Project Congressional District NY-05
Number of Employees 9
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47602.83
Forgiveness Paid Date 2021-09-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State